Kilbarchan
Johnstone
Renfrewshire
PA10 2HF
Scotland
Director Name | Mr George Macadam Courtney |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1988(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Stonefield Drive Paisley Renfrewshire PA2 7QY Scotland |
Secretary Name | Mr Richard Cuthbert Courtney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1988(33 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rock Drive Kilbarchan Johnstone Renfrewshire PA10 2HF Scotland |
Registered Address | 8 Rock Drive Kilbrachan Johnstone PA10 2HF Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
1000 at £1 | Lesley M. Steele 8.33% Ordinary |
---|---|
3.8k at £1 | Richard C. Courtney 31.67% Ordinary |
3.6k at £1 | George M. Courtney 30.01% Ordinary |
3.6k at £1 | Matthew C. Courtney 29.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,520 |
Current Liabilities | £540 |
Latest Accounts | 28 February 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 May 2000 | Delivered on: 1 June 2000 Satisfied on: 28 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
29 May 1963 | Delivered on: 31 May 1963 Satisfied on: 11 April 2002 Persons entitled: National Commerical Bank of Scotland LTD Classification: Bond of cash credit and disposition in security Secured details: All sums due or to become due but not exceeding £10,350 of principal with interest and expenses. Particulars: Heritable property at 7/9 west street, paisley. Fully Satisfied |
24 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
---|---|
7 April 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 September 2015 | Director's details changed for Mr George Macadam Courtney on 28 November 2014 (2 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 July 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2015-07-27
|
17 July 2015 | Order of court - restore and wind up (1 page) |
10 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders Statement of capital on 2012-09-30
|
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
3 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
26 September 2010 | Director's details changed for George Macadam Courtney on 24 September 2010 (2 pages) |
26 September 2010 | Secretary's details changed for Richard Cuthbert Courtney on 24 September 2010 (1 page) |
26 September 2010 | Director's details changed for Mr Richard Cuthbert Courtney on 24 September 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
30 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
5 September 2008 | Return made up to 24/09/07; full list of members (4 pages) |
4 September 2008 | Return made up to 24/09/06; full list of members (4 pages) |
2 September 2008 | Return made up to 24/09/05; full list of members (4 pages) |
1 September 2008 | Return made up to 24/09/04; full list of members (4 pages) |
29 August 2008 | Return made up to 24/09/03; full list of members (4 pages) |
20 June 2008 | Restoration by order of the court (1 page) |
26 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Application for striking-off (1 page) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members
|
11 April 2002 | Dec mort/charge * (4 pages) |
28 January 2002 | Dec mort/charge * (4 pages) |
12 October 2001 | Return made up to 24/09/01; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 November 2000 | Return made up to 24/09/00; full list of members (7 pages) |
1 June 2000 | Partic of mort/charge * (5 pages) |
15 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
4 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
28 September 1998 | Return made up to 24/09/98; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
20 October 1997 | Return made up to 24/09/97; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
3 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
17 January 1984 | Annual return made up to 21/10/83 (4 pages) |
17 June 1983 | Accounts made up to 28 February 1982 (11 pages) |
16 June 1983 | Accounts made up to 29 February 1980 (11 pages) |